Search icon

MENDEN CORP.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: MENDEN CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Aug 1990
Business ALEI: 0252334
Annual report due: 30 Aug 2025
Business address: 104 ROCK RD., BURLINGTON, CT, 06013, United States
Mailing address: 104 ROCK RD., BURLINGTON, CT, United States, 06013
ZIP code: 06013
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: JIMMENDENHALL@HOTMAIL.COM

Industry & Business Activity

NAICS

812112 Beauty Salons

This U.S. industry comprises establishments (except those known as barber shops or men's hair stylist shops) primarily engaged in one or more of the following: (1) cutting, trimming, shampooing, coloring, waving, or styling hair; (2) providing facials; and (3) applying makeup (except permanent makeup). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES JOHN MENDENHALL Agent 104 ROCK RD., BURLINGTON, CT, 06013, United States 104 ROCK RD., BURLINGTON, CT, 06013, United States +1 860-306-3232 jimmendenhall@hotmail.com 104 ROCK RD., BURLINGTON, CT, 06013, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARGARET ANNE MENDENHALL Officer - - - 104 ROCK ROAD, BURLINGTON, CT, 06013, United States
JAMES JOHN MENDENHALL Officer 104 Rock Rd, Burlington, CT, 06013-1615, United States +1 860-306-3232 jimmendenhall@hotmail.com 104 ROCK RD., BURLINGTON, CT, 06013, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012268154 2024-08-15 - Annual Report Annual Report -
BF-0011391405 2023-08-01 - Annual Report Annual Report -
BF-0010195803 2022-07-31 - Annual Report Annual Report 2022
BF-0009810781 2021-10-01 - Annual Report Annual Report -
0007214576 2021-03-09 - Annual Report Annual Report 2020
0006593507 2019-07-09 - Annual Report Annual Report 2018
0006593508 2019-07-09 - Annual Report Annual Report 2019
0005900341 2017-08-01 - Annual Report Annual Report 2017
0005622132 2016-08-05 - Annual Report Annual Report 2015
0005622154 2016-08-05 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1104257303 2020-04-28 0156 PPP 104 ROCK RD, BURLINGTON, CT, 06013
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170708
Loan Approval Amount (current) 170708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BURLINGTON, HARTFORD, CT, 06013-0101
Project Congressional District CT-05
Number of Employees 32
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171938.03
Forgiveness Paid Date 2021-01-25
4451768406 2021-02-06 0156 PPS 104 Rock Rd, Burlington, CT, 06013-1615
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160000
Loan Approval Amount (current) 160000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Burlington, HARTFORD, CT, 06013-1615
Project Congressional District CT-05
Number of Employees 32
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 160881.1
Forgiveness Paid Date 2021-09-01
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information